CRG CLINICAL SERVICES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation disclaimer notice. 2023-11-08 View Report
Insolvency. Liquidation disclaimer notice. 2023-03-08 View Report
Address. Change date: 2023-02-16. Old address: 225 Berwick Avenue Slough SL1 4QT England. New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. 2023-02-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-02-16 View Report
Resolution. Description: Resolutions. 2023-02-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-02-16 View Report
Address. New address: 225 Berwick Avenue Slough SL1 4QT. 2022-11-19 View Report
Address. New address: 225 Berwick Avenue Slough SL1 4QT. Change date: 2022-10-31. Old address: 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England. 2022-10-31 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-09-21 View Report
Gazette. Gazette notice compulsory. 2022-09-13 View Report
Confirmation statement. Statement with updates. 2021-12-03 View Report
Address. New address: 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England. Change date: 2021-09-22. 2021-09-22 View Report
Mortgage. Charge creation date: 2021-08-25. Charge number: 116951720002. 2021-09-01 View Report
Officers. Officer name: Christian Marc Bailes. Termination date: 2021-08-25. 2021-08-26 View Report
Officers. Officer name: Christopher James Percival. Termination date: 2021-08-25. 2021-08-26 View Report
Mortgage. Charge number: 116951720001. 2021-08-26 View Report
Officers. Officer name: Mr Graham Robert Edgington. Appointment date: 2021-08-25. 2021-08-25 View Report
Officers. Officer name: Mr Lee Major. Appointment date: 2021-08-25. 2021-08-25 View Report
Persons with significant control. Notification date: 2021-08-25. Psc name: Polaris Medical Services Limited. 2021-08-25 View Report
Persons with significant control. Psc name: Health Care Resourcing Limited. Cessation date: 2021-08-25. 2021-08-25 View Report
Officers. Officer name: Gary William Taylor. Termination date: 2021-08-25. 2021-08-25 View Report
Officers. Termination date: 2021-08-25. Officer name: Jamie Benjamin Webb. 2021-08-25 View Report
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2021-08-25. 2021-08-25 View Report
Officers. Officer name: Ian James Munro. Termination date: 2021-08-25. 2021-08-25 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Officers. Appointment date: 2020-09-23. Officer name: Mr Gary William Taylor. 2020-10-15 View Report
Accounts. Change account reference date company current extended. 2020-03-25 View Report
Accounts. Accounts type small. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-12-04 View Report
Resolution. Description: Resolutions. 2019-07-31 View Report
Capital. Capital allotment shares. 2019-07-26 View Report
Capital. Capital name of class of shares. 2019-07-26 View Report
Accounts. Change account reference date company current shortened. 2019-01-18 View Report
Persons with significant control. Psc name: Crg Medical Services Limited. Cessation date: 2018-12-01. 2019-01-17 View Report
Persons with significant control. Notification date: 2018-12-01. Psc name: Health Care Resourcing Limited. 2019-01-17 View Report
Officers. Officer name: Mr Christopher Percival. Appointment date: 2018-12-31. 2019-01-03 View Report
Mortgage. Charge number: 116951720001. Charge creation date: 2018-12-19. 2018-12-20 View Report
Officers. Appointment date: 2018-12-05. Officer name: Mr Christian Marc Bailes. 2018-12-12 View Report
Incorporation. Capital: GBP 100 2018-11-26 View Report